GREAT DIGITAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Registered office address changed from Clearways Colley Way Reigate RH2 9JH England to 64 Tudor Drive Otford Kent TN14 5QR on 2022-10-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARC ASHCROFT / 15/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ASHCROFT / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARC ASHCROFT / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ASHCROFT / 15/10/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ASHCROFT / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARC ASHCROFT / 01/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MARC ASHCROFT / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ASHCROFT

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ASHCROFT / 02/08/2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED REBECCA ASHCROFT

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company